Name: | FIRST IMPACT NEW YORK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893642 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 300 EAST 40TH ST, STE 16K, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O E. GRAYCE YOUNG | DOS Process Agent | 300 EAST 40TH ST, STE 16K, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
E GRAYCE YOUNG | Chief Executive Officer | 300 EAST 40TH ST, STE 16K, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-11 | 2007-05-10 | Address | 300 EAST 40TH STREET SUITE 16K, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110712002740 | 2011-07-12 | BIENNIAL STATEMENT | 2011-04-01 |
090413003070 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070510003529 | 2007-05-10 | BIENNIAL STATEMENT | 2007-04-01 |
050610002632 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
031120000592 | 2003-11-20 | CERTIFICATE OF AMENDMENT | 2003-11-20 |
030411000278 | 2003-04-11 | CERTIFICATE OF INCORPORATION | 2003-04-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State